DAVIES BROTHERS CONSTRUCTION LIMITED
Status | ACTIVE |
Company No. | 06159518 |
Category | Private Limited Company |
Incorporated | 14 Mar 2007 |
Age | 17 years, 2 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DAVIES BROTHERS CONSTRUCTION LIMITED is an active private limited company with number 06159518. It was incorporated 17 years, 2 months, 22 days ago, on 14 March 2007. The company address is Cross Lane, Llangollen, LL20 8HU, Denbighshire, Wales.
Company Fillings
Confirmation statement with updates
Date: 15 Mar 2024
Action Date: 14 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 28 Mar 2023
Action Date: 14 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-14
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2023
Action Date: 12 Jan 2023
Category: Address
Type: AD01
New address: Cross Lane Llangollen Denbighshire LL20 8HU
Change date: 2023-01-12
Old address: Cross Lane Llangollen Denbighshire LL20 8HY
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 29 Mar 2022
Action Date: 14 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-14
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 May 2021
Action Date: 21 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-05-21
Charge number: 061595180002
Documents
Confirmation statement with updates
Date: 18 Mar 2021
Action Date: 14 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-14
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2020
Action Date: 14 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-14
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2019
Action Date: 14 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-14
Documents
Change to a person with significant control
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Davies
Change date: 2019-03-21
Documents
Gazette filings brought up to date
Date: 03 Oct 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change to a person with significant control
Date: 20 Mar 2018
Action Date: 11 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Davies
Change date: 2016-08-11
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 14 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-14
Documents
Change person director company with change date
Date: 19 Mar 2018
Action Date: 11 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-11
Officer name: Mr Christopher Davies
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 30 Mar 2017
Action Date: 14 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-14
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 14 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-14
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2015
Action Date: 14 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-14
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Sep 2014
Action Date: 29 Aug 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 061595180001
Charge creation date: 2014-08-29
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 14 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-14
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2013
Action Date: 14 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-14
Documents
Accounts with accounts type total exemption small
Date: 08 May 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2012
Action Date: 14 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-14
Documents
Change person director company with change date
Date: 08 Mar 2012
Action Date: 19 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-19
Officer name: Christopher Davies
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2011
Action Date: 14 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 14 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-14
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/09; full list of members
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/08; full list of members
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / nicholas davies / 01/01/2008
Documents
Legacy
Date: 03 Nov 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / nicholas davies / 01/01/2008
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 06 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2008 to 31/10/2007
Documents
Legacy
Date: 18 Apr 2008
Category: Capital
Type: 88(2)
Description: Ad 01/11/07\gbp si 2@1=2\gbp ic 1/3\
Documents
Legacy
Date: 28 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2007
Category: Address
Type: 287
Description: Registered office changed on 11/05/07 from: 20 station road radyr cardiff CF15 8AA
Documents
Some Companies
8-10 GREATOREX STREET,LONDON,E1 5NF
Number: | 10606739 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 THE CRESCENT,SLOUGH,SL1 2LF
Number: | 11915250 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-13 CLERKENWELL GREEN,,EC1R 0QJ
Number: | 02803102 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 FORD CLOSE,PETERBOROUGH,PE7 3DT
Number: | 11048541 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11319932 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHELTON PARK PROPERTIES LIMITED
NORTHGATE HOUSE,NOTTINGHAM,NG7 7BQ
Number: | 08807479 |
Status: | ACTIVE |
Category: | Private Limited Company |